Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE PERSONAL FINANCE SOCIETY
Company Information for

THE PERSONAL FINANCE SOCIETY

3RD FLOOR, 20 FENCHURCH STREET, LONDON, EC3M 3BY,
Company Registration Number
05084125
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Personal Finance Society
THE PERSONAL FINANCE SOCIETY was founded on 2004-03-25 and has its registered office in London. The organisation's status is listed as "Active". The Personal Finance Society is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THE PERSONAL FINANCE SOCIETY
 
Legal Registered Office
3RD FLOOR
20 FENCHURCH STREET
LONDON
EC3M 3BY
Other companies in EC2V
 
Previous Names
THE PERSONAL FINANCE SOCIETY LIMITED27/01/2005
DOUBLENEED LIMITED07/09/2004
Filing Information
Company Number 05084125
Company ID Number 05084125
Date formed 2004-03-25
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/03/2016
Return next due 22/04/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 16:37:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE PERSONAL FINANCE SOCIETY
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name THE PERSONAL FINANCE SOCIETY
The following companies were found which have the same name as THE PERSONAL FINANCE SOCIETY. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE PERSONAL FINANCE CENTRE LTD TRUSOLV LTD, GROVE HOUSE MERIDIANS CROSS, OCEAN VILLAGE SOUTHAMPTON HAMPSHIRE SO14 3TJ Liquidation Company formed on the 2013-09-12
THE PERSONAL FINANCE ACADEMY LTD AFH HOUSE BUNTSFORD DRIVE STOKE HEATH BROMSGROVE B60 4JE Active - Proposal to Strike off Company formed on the 2018-08-25
THE PERSONAL FINANCE CENTRE (MIDLANDS) LTD UNIT 1, THE BARN, WOODROW FARM WOODROW LANE BROMSGROVE WORCS B61 0PL Active Company formed on the 2019-09-25

Company Officers of THE PERSONAL FINANCE SOCIETY

Current Directors
Officer Role Date Appointed
CAROLINE SARAH LACE
Company Secretary 2018-07-18
SIAN FISHER
Director 2016-03-23
SARAH JOANNA LORD
Director 2016-09-14
ADAM JOHN OWEN
Director 2016-09-14
RORY MICHAEL PERCIVAL
Director 2017-09-18
JONATHAN NIGEL REES
Director 2015-03-18
KEITH RICHARDS
Director 2013-05-07
SHARON ANN SUTTON
Director 2013-09-19
JOHN DAVID WHITE
Director 2015-09-15
GORDON ALEXANDER WILSON
Director 2017-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
ROWAN MARK PATERSON
Company Secretary 2004-09-03 2018-07-18
CATHLEEN MARIE HARRISON
Director 2014-09-15 2017-06-12
DAVID JOHN INGRAM
Director 2010-09-20 2016-09-14
BRENDAN O'CIOBHAIN
Director 2010-09-20 2016-09-14
GARRY ALEXANDER HALE
Director 2009-11-25 2015-09-15
DARREN LEE GARNER
Director 2012-06-19 2015-09-10
EDWARD SPENCER GRANT
Director 2008-11-11 2014-09-15
JONATHON ROBERT EDWIN EVERILL
Director 2009-11-25 2013-09-19
FAY PATRICIA GODDARD
Director 2008-07-14 2013-04-08
PETER NICHOLAS MARTIN
Director 2004-07-22 2012-06-17
MICHAEL PATRICK FOSBERRY
Director 2007-11-12 2011-09-07
PAUL MCLAUCHLAN LOTHIAN
Director 2006-11-01 2011-09-07
SIMON JEREMY HOLT
Director 2007-11-12 2010-09-20
CAROLE PATRICIA NICHOLLS
Director 2004-08-04 2009-11-25
ROBIN WILLIAM O'GRADY
Director 2006-11-01 2008-11-11
TIM CHARLES EADON
Director 2006-06-05 2008-05-30
ROBERT ALAN BULLIVANT
Director 2004-07-22 2008-03-14
JOHN MALCOLM ELLIS
Director 2004-08-04 2007-11-30
GILLIAN MARY CARDY
Director 2004-08-04 2007-06-14
DAVID STEPHEN BATCHELOR
Director 2004-08-19 2007-01-05
CAROLINE ANNE BANKS
Director 2004-08-19 2006-11-01
ANDREW GEORGE CLARKE
Director 2004-08-04 2005-09-30
NICOLA SUZANNE LINES
Company Secretary 2004-07-22 2004-10-22
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-03-25 2004-07-22
INSTANT COMPANIES LIMITED
Nominated Director 2004-03-25 2004-07-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIAN FISHER THE SOCIETY OF TECHNICIANS IN INSURANCE LIMITED Director 2016-02-17 CURRENT 1990-07-11 Active - Proposal to Strike off
SIAN FISHER FACULTY OF FINANCIAL PLANNING LIMITED Director 2016-02-17 CURRENT 2004-04-21 Dissolved 2017-09-26
SIAN FISHER THE SOCIETY OF FINANCIAL ADVISERS Director 2016-02-17 CURRENT 1991-02-04 Active
SIAN FISHER THE EUROPEAN FINANCIAL PLANNING ASSOCIATION (UK) LIMITED Director 2016-02-17 CURRENT 2003-01-02 Active
SIAN FISHER C.I.I. ENTERPRISES LIMITED Director 2016-02-17 CURRENT 1985-10-08 Active
SIAN FISHER ASTA UNDERWRITING MANAGEMENT LTD Director 2015-11-17 CURRENT 2014-08-29 Active
SIAN FISHER ROSE AND MY LADY LIMITED Director 2015-03-16 CURRENT 2015-03-16 Active - Proposal to Strike off
SIAN FISHER 46 HOLLAND PARK MANAGEMENT COMPANY LIMITED Director 2001-11-15 CURRENT 1989-12-22 Active
SARAH JOANNA LORD THE WEALTH CONSULTANCY LTD Director 2009-06-30 CURRENT 2009-01-26 Active
ADAM JOHN OWEN NEXTGEN PLANNERS LIMITED Director 2017-11-15 CURRENT 2016-10-13 Active
RORY MICHAEL PERCIVAL PENSIONHELP LIMITED Director 2018-02-28 CURRENT 2015-02-12 Active
JONATHAN NIGEL REES THE OFFICE OF THE INDEPENDENT ADJUDICATOR FOR HIGHER EDUCATION Director 2018-03-01 CURRENT 2003-07-07 Active
JONATHAN NIGEL REES THE LENDING STANDARDS BOARD LIMITED Director 2014-07-01 CURRENT 1999-10-14 Active
JONATHAN NIGEL REES TRUST ALLIANCE GROUP LIMITED Director 2013-09-01 CURRENT 2002-01-11 Active
JONATHAN NIGEL REES EMPLOYERS NETWORK FOR EQUALITY & INCLUSION Director 2013-06-01 CURRENT 2002-09-30 Active
JONATHAN NIGEL REES BANBURY (BAKER'S DOZEN) LIMITED Director 2003-12-15 CURRENT 2003-12-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-08CONFIRMATION STATEMENT MADE ON 08/04/24, WITH NO UPDATES
2023-12-14APPOINTMENT TERMINATED, DIRECTOR ANDREW MARK BRISCOE
2023-10-24FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-12APPOINTMENT TERMINATED, DIRECTOR MARK ASHLEY HUTCHINSON
2023-07-12APPOINTMENT TERMINATED, DIRECTOR AZLINA KAMARULZAMAN
2023-07-12APPOINTMENT TERMINATED, DIRECTOR GILLIAN LESLEY WHITE
2023-07-12DIRECTOR APPOINTED MR NEIL ALEXANDER BUCKLEY
2023-07-12DIRECTOR APPOINTED MR ANDREW MARK BRISCOE
2023-07-12DIRECTOR APPOINTED MISS CATHARINE JANE SEDDON
2023-07-12DIRECTOR APPOINTED MISS CHRISTINE ANNE ELLIOTT
2023-07-12DIRECTOR APPOINTED MR EDWARD SPENCER GRANT
2023-07-11DIRECTOR APPOINTED MR DANIEL GRAHAM WILLIAMS
2023-07-11DIRECTOR APPOINTED MISS CARLA ANNE BROWN
2023-06-21APPOINTMENT TERMINATED, DIRECTOR VANESSA FRANCES BARNES
2023-06-21APPOINTMENT TERMINATED, DIRECTOR GORDON ALEXANDER WILSON
2023-04-11Register inspection address changed from 21 Lombard Street London EC3V 9AH England to 20 Fenchurch Street London EC3M 3BY
2023-04-11CONFIRMATION STATEMENT MADE ON 08/04/23, WITH NO UPDATES
2023-01-25APPOINTMENT TERMINATED, DIRECTOR CAROLINE LOUISE STUART
2022-12-28DIRECTOR APPOINTED MR NEIL ROBERT WATTS
2022-12-23DIRECTOR APPOINTED MRS SARAH ANNE HOWE
2022-12-23DIRECTOR APPOINTED MRS AZLINA KAMARULZAMAN
2022-10-04FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-04AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-21TM01APPOINTMENT TERMINATED, DIRECTOR SARAH JOANNA LORD
2022-06-09TM02Termination of appointment of Victoria Jane Finney on 2022-05-15
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 08/04/22, WITH NO UPDATES
2022-04-12PSC07CESSATION OF SIAN FISHER AS A PERSON OF SIGNIFICANT CONTROL
2022-02-25CH01Director's details changed for Mrs Gillian Lesely White on 2022-02-25
2022-02-18AP01DIRECTOR APPOINTED MR MARK ASHLEY HUTCHINSON
2022-02-18TM01APPOINTMENT TERMINATED, DIRECTOR SIAN FISHER
2022-01-26DIRECTOR APPOINTED MR ANTHONY WARD
2022-01-26AP01DIRECTOR APPOINTED MR ANTHONY WARD
2021-10-25TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN NIGEL REES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-01PSC07CESSATION OF KEITH RICHARDS AS A PERSON OF SIGNIFICANT CONTROL
2021-07-01TM01APPOINTMENT TERMINATED, DIRECTOR KEITH RICHARDS
2021-05-25PSC05Change of details for Chartered Insurance Institute as a person with significant control on 2021-05-25
2021-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/21 FROM 42-48 High Road South Woodford London E18 2JP England
2021-05-09TM01APPOINTMENT TERMINATED, DIRECTOR ADAM JOHN OWEN
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 08/04/21, WITH NO UPDATES
2021-02-02PSC05Change of details for Chartered Insurance Institute as a person with significant control on 2020-12-17
2020-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/20 FROM 21 Lombard Street London EC3V 9AH England
2020-10-06AP01DIRECTOR APPOINTED MRS ELIZABETH BASTIN
2020-09-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-22TM01APPOINTMENT TERMINATED, DIRECTOR RORY MICHAEL PERCIVAL
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 08/04/20, WITH NO UPDATES
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 25/03/20, WITH NO UPDATES
2020-01-06AP03Appointment of Ms Victoria Jane Finney as company secretary on 2020-01-01
2020-01-06TM02Termination of appointment of Marianne Clare Wyles on 2019-12-31
2019-07-04TM02Termination of appointment of Caroline Sarah Lace on 2019-07-03
2019-07-04AP03Appointment of Marianne Clare Wyles as company secretary on 2019-07-04
2019-04-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 25/03/19, WITH NO UPDATES
2019-03-28AD02Register inspection address changed from 20 Aldermanbury London EC2V 7HY United Kingdom to 21 Lombard Street London EC3V 9AH
2019-03-07CH01Director's details changed for Mr John David White on 2019-03-07
2019-03-07TM01APPOINTMENT TERMINATED, DIRECTOR SHARON ANN SUTTON
2018-12-07AD04Register(s) moved to registered office address 21 Lombard Street London EC3V 9AH
2018-10-11AP01DIRECTOR APPOINTED MRS VANESSA FRANCES BARNES
2018-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/18 FROM 20 Aldermanbury London EC2V 7HY
2018-07-19AP03Appointment of Mrs Caroline Sarah Lace as company secretary on 2018-07-18
2018-07-19TM02Termination of appointment of Rowan Mark Paterson on 2018-07-18
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 25/03/18, WITH NO UPDATES
2018-04-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-20PSC02Notification of Chartered Insurance Institute as a person with significant control on 2016-04-06
2017-09-25AP01DIRECTOR APPOINTED MR GORDON ALEXANDER WILSON
2017-09-22AP01DIRECTOR APPOINTED MR RORY MICHAEL PERCIVAL
2017-09-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS
2017-09-21TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TURNER
2017-06-12TM01APPOINTMENT TERMINATED, DIRECTOR CATHLEEN MARIE HARRISON
2017-04-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES
2016-09-22AP01DIRECTOR APPOINTED MR ADAM JOHN OWEN
2016-09-21AP01DIRECTOR APPOINTED MRS SARAH JOANNA LORD
2016-09-14TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN O'CIOBHAIN
2016-09-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID INGRAM
2016-08-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMSON
2016-06-14RP04SECOND FILING WITH MUD 25/03/16 FOR FORM AR01
2016-06-14ANNOTATIONClarification
2016-04-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-07ANNOTATIONClarification
2016-04-05AR0125/03/16 NO MEMBER LIST
2016-04-04AP01DIRECTOR APPOINTED MS SIAN FISHER
2016-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SCOTT
2016-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SCOTT
2015-11-19AP01DIRECTOR APPOINTED JOHN DAVID WHITE
2015-10-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-13TM01APPOINTMENT TERMINATED, DIRECTOR GARRY HALE
2015-09-10TM01APPOINTMENT TERMINATED, DIRECTOR DARREN GARNER
2015-06-03AP01DIRECTOR APPOINTED MR JONATHAN NIGEL REES
2015-04-08AR0125/03/15 NO MEMBER LIST
2015-04-08TM01APPOINTMENT TERMINATED, DIRECTOR TERESA PERCHARD
2014-10-13AP01DIRECTOR APPOINTED CATHLEEN MARIE HARRISON
2014-09-22TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD GRANT
2014-04-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-08AR0125/03/14 NO MEMBER LIST
2014-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON ANN SUTTON / 19/09/2013
2014-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SHARON ANN WATTERSON / 19/09/2013
2013-10-02AP01DIRECTOR APPOINTED SHARON ANN WATTERSON
2013-09-25TM01APPOINTMENT TERMINATED, DIRECTOR JONATHON EVERILL
2013-06-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER MARTIN
2013-06-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-21AP01DIRECTOR APPOINTED MR KEITH RICHARDS
2013-04-08TM01APPOINTMENT TERMINATED, DIRECTOR FAY GODDARD
2013-03-26AR0125/03/13 NO MEMBER LIST
2012-09-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-11AP01DIRECTOR APPOINTED DARREN GARNER
2012-03-29AR0125/03/12 NO MEMBER LIST
2011-09-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-27AP01DIRECTOR APPOINTED MR DAVID GLYN THOMAS
2011-09-27AP01DIRECTOR APPOINTED NICHOLAS JAMES TURNER
2011-09-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LOTHIAN
2011-09-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FOSBERRY
2011-03-30AR0125/03/11 NO MEMBER LIST
2010-10-05RES01ADOPT ARTICLES 20/09/2010
2010-10-04AP01DIRECTOR APPOINTED DAVID INGRAM
2010-10-04AP01DIRECTOR APPOINTED MR BRENDAN O'CIOBHAIN
2010-09-23TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HOLT
2010-09-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-07AR0125/03/10 NO MEMBER LIST
2010-04-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-04-07AD02SAIL ADDRESS CREATED
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES MONTEATH THOMSON / 07/04/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / TERESA MARIE KARUNA PERCHARD / 07/04/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MCLAUCHLAN LOTHIAN / 07/04/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD SPENCER GRANT / 07/04/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / FAY PATRICIA GODDARD / 07/04/2010
2009-12-14AP01DIRECTOR APPOINTED JONATHON ROBERT EDWIN EVERILL
2009-12-14AP01DIRECTOR APPOINTED MR GARRY ALEXANDER HALE
2009-12-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT REID
2009-12-04TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE NICHOLLS
2009-10-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-31363aANNUAL RETURN MADE UP TO 25/03/09
2009-03-25288aDIRECTOR APPOINTED TERESA PERCHARD
2008-11-20MEM/ARTSARTICLES OF ASSOCIATION
2008-11-20RES01ALTER ARTICLES 11/11/2008
2008-11-18288bAPPOINTMENT TERMINATED DIRECTOR ROBIN O'GRADY
2008-11-18288aDIRECTOR APPOINTED EDWARD SPENCER GRANT
2008-07-25AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-18288aDIRECTOR APPOINTED FAY PATRICIA GODDARD
2008-06-20288cDIRECTOR'S CHANGE OF PARTICULARS / PETER MARTIN / 20/06/2008
2008-06-06288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY EADON
2008-04-01363aANNUAL RETURN MADE UP TO 25/03/08
2008-03-14288bAPPOINTMENT TERMINATED DIRECTOR ROBERT BULLIVANT
2007-12-12288aNEW DIRECTOR APPOINTED
2007-12-12288aNEW DIRECTOR APPOINTED
2007-12-12288aNEW DIRECTOR APPOINTED
2007-12-06288bDIRECTOR RESIGNED
2007-11-20MEM/ARTSARTICLES OF ASSOCIATION
2007-11-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-14288bDIRECTOR RESIGNED
2007-07-26AAFULL ACCOUNTS MADE UP TO 31/12/06
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations




Licences & Regulatory approval
We could not find any licences issued to THE PERSONAL FINANCE SOCIETY or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE PERSONAL FINANCE SOCIETY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE PERSONAL FINANCE SOCIETY does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.299
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.126

This shows the max and average number of mortgages for companies with the same SIC code of 94120 - Activities of professional membership organizations

Filed Financial Reports
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE PERSONAL FINANCE SOCIETY

Intangible Assets
Patents
We have not found any records of THE PERSONAL FINANCE SOCIETY registering or being granted any patents
Domain Names
We do not have the domain name information for THE PERSONAL FINANCE SOCIETY
Trademarks
We have not found any records of THE PERSONAL FINANCE SOCIETY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE PERSONAL FINANCE SOCIETY. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94120 - Activities of professional membership organizations) as THE PERSONAL FINANCE SOCIETY are:

Outgoings
Business Rates/Property Tax
No properties were found where THE PERSONAL FINANCE SOCIETY is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE PERSONAL FINANCE SOCIETY any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE PERSONAL FINANCE SOCIETY any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.